Advanced company searchLink opens in new window

DSMN8 LTD

Company number 10023376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
07 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
30 May 2022 CH01 Director's details changed for Ryan Terence Marsh on 29 May 2022
02 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Mar 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 8 March 2021
02 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
02 Mar 2021 PSC07 Cessation of Ryan Terence Marsh as a person with significant control on 13 January 2021
02 Mar 2021 PSC01 Notification of Victoria Keenan as a person with significant control on 6 April 2016
02 Mar 2021 PSC01 Notification of Bradley Keenan as a person with significant control on 6 April 2016
23 Feb 2021 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 19 January 2021
26 Jan 2021 PSC01 Notification of Ryan Terence Marsh as a person with significant control on 30 September 2020
26 Jan 2021 PSC07 Cessation of Victoria Keenan as a person with significant control on 30 September 2020
26 Jan 2021 PSC04 Change of details for Mrs Victoria Keenan as a person with significant control on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Mr Bradley Keenan on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Mrs Victoria Keenan on 26 January 2021
13 Jan 2021 AP01 Appointment of Ryan Terence Marsh as a director on 13 January 2021
16 Oct 2020 CH01 Director's details changed for Mrs Victoria Keenan on 16 October 2020
16 Oct 2020 CH01 Director's details changed for Mr Bradley Keenan on 16 October 2020
16 Oct 2020 PSC04 Change of details for Mrs Victoria Keenan as a person with significant control on 16 October 2020
13 Oct 2020 AA Micro company accounts made up to 29 February 2020